Search icon

CESAR CLEANING, INC.

Company Details

Name: CESAR CLEANING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1994 (31 years ago)
Date of dissolution: 07 Nov 2007
Entity Number: 1824988
ZIP code: 10805
County: Westchester
Place of Formation: New York
Address: 98 LIBERTY AVE, NEW ROCHELLE, NY, United States, 10805

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CESAR GODOY DOS Process Agent 98 LIBERTY AVE, NEW ROCHELLE, NY, United States, 10805

Chief Executive Officer

Name Role Address
CESAR GODOY Chief Executive Officer 98 LIBERTY AVE, NEW ROCHELLE, NY, United States, 10805

History

Start date End date Type Value
2002-06-05 2005-06-07 Address 98 LIBERTY AVE., NEW ROCHELLE, NY, 10805, USA (Type of address: Principal Executive Office)
1998-05-15 2005-06-07 Address 10 LAFAYETTE AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1998-05-15 2002-06-05 Address 10 LAFAYETTE AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1998-05-15 2006-11-21 Address 6 GRAMATAN AVE, SUITE 203D, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
1994-05-31 1998-05-15 Address 10 LAFAYETTE AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071107000955 2007-11-07 CERTIFICATE OF DISSOLUTION 2007-11-07
061121002488 2006-11-21 BIENNIAL STATEMENT 2006-05-01
050607002737 2005-06-07 BIENNIAL STATEMENT 2004-05-01
020605002061 2002-06-05 BIENNIAL STATEMENT 2002-05-01
000621002561 2000-06-21 BIENNIAL STATEMENT 2000-05-01
980515002709 1998-05-15 BIENNIAL STATEMENT 1998-05-01
940531000392 1994-05-31 CERTIFICATE OF INCORPORATION 1994-05-31

Date of last update: 25 Feb 2025

Sources: New York Secretary of State